Winchester
Hampshire
SO22 4HZ
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 June 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurel Court 9 Saint Marys Avenue London N3 1SW |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2003(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 June 2005) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mr Dale Gary Hambilton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 May 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Lodge Well Hall Lane, Ashwicken Kings Lynn Norfolk PE32 1LP |
Director Name | Paul Ernest Fox |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 28 September 1996) |
Role | Production Director |
Correspondence Address | Flat 2 Pooleys Corner The Green East Rudham Kings Lynn Norfolk PE31 8RD |
Director Name | Richard John Foulsham |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 28 September 1996) |
Role | Company Director |
Correspondence Address | Larkins Cottage 6 Lynn Road Castle Rising Kings Lynn Norfolk PE31 6AB |
Director Name | John Edward Currey |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 28 September 1996) |
Role | Accountant |
Correspondence Address | Cam Villa 42 Wootton Road Kings Lynn Norfolk PE30 4EX |
Secretary Name | John Edward Currey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 February 2000) |
Role | Accountant |
Correspondence Address | Cam Villa 42 Wootton Road Kings Lynn Norfolk PE30 4EX |
Director Name | Jonathan Stephen Cowan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 28 September 1996) |
Role | Sales Director |
Correspondence Address | 1 Fairford Road Maidenhead Berkshire SL6 7AL |
Director Name | Steven Falcon Joseph |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Close Oval Way Gerrards Cross Buckinghamshire SL9 8QB |
Director Name | Mr Christopher Graham Oldroyd |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2000) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | Highgrove Southfield Place Weybridge Surrey KT13 0RQ |
Director Name | John R Campbell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2000(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 August 2003) |
Role | Company Director |
Correspondence Address | 210 Kenmore Elmhurst Illinois 60126 United States |
Director Name | Clive Michael Douglas Probert |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Secretary Name | Clive Michael Douglas Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clements House 14-18 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2005 | Return made up to 13/08/04; full list of members (7 pages) |
18 January 2005 | Application for striking-off (1 page) |
22 December 2004 | Full accounts made up to 30 November 2004 (10 pages) |
27 April 2004 | Form 122 cancel 4864016 x 10P sh (2 pages) |
2 April 2004 | Resolutions
|
17 March 2004 | Resolutions
|
12 September 2003 | Director resigned (1 page) |
15 August 2003 | Return made up to 13/08/03; full list of members (8 pages) |
5 June 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
16 May 2003 | Director resigned (1 page) |
11 April 2003 | Director's particulars changed (1 page) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (7 pages) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: itw uk corporate office po box 87 swansea west glamorgan SA5 4YE (1 page) |
31 October 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
30 September 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
16 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
28 January 2002 | Group of companies' accounts made up to 30 November 2000 (21 pages) |
28 September 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
17 September 2001 | Return made up to 13/08/01; full list of members (8 pages) |
6 December 2000 | Resolutions
|
7 September 2000 | Return made up to 13/08/00; full list of members
|
15 August 2000 | Registered office changed on 15/08/00 from: rollesby road hardwick industrial estate kings lynn norfolk PE30 4LS (1 page) |
8 August 2000 | Accounting reference date extended from 31/08/00 to 30/11/00 (1 page) |
29 June 2000 | Full group accounts made up to 31 August 1999 (31 pages) |
3 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed;new director appointed (4 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
11 February 2000 | £ nc 282901/488001 26/01/00 (2 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
7 February 2000 | Resolutions
|
3 September 1999 | Return made up to 13/08/99; full list of members (6 pages) |
30 June 1999 | Full group accounts made up to 31 August 1998 (29 pages) |
12 January 1999 | New director appointed (2 pages) |
23 December 1998 | Memorandum and Articles of Association (48 pages) |
18 August 1998 | Return made up to 13/08/98; no change of members (4 pages) |
9 June 1998 | Full group accounts made up to 31 August 1997 (29 pages) |
23 September 1997 | Return made up to 13/08/97; full list of members
|
14 May 1997 | Company name changed governmoney LIMITED\certificate issued on 15/05/97 (2 pages) |
1 November 1996 | New director appointed (2 pages) |
20 October 1996 | Ad 28/09/96--------- £ si [email protected]=270814 £ ic 10585/281399 (2 pages) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | New director appointed (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Div 24/09/96 (1 page) |
20 October 1996 | Resolutions
|
20 October 1996 | Ad 24/09/96--------- £ si [email protected]=10583 £ ic 2/10585 (2 pages) |
20 October 1996 | £ nc 1000/13000 24/09/96 (1 page) |
20 October 1996 | Resolutions
|
20 October 1996 | £ nc 13000/282901 27/09/96 (1 page) |
20 October 1996 | Resolutions
|
11 October 1996 | New director appointed (2 pages) |
4 October 1996 | Particulars of mortgage/charge (11 pages) |
19 September 1996 | New director appointed (1 page) |
19 September 1996 | Secretary resigned (2 pages) |
19 September 1996 | New secretary appointed;new director appointed (2 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | Director resigned (1 page) |
13 August 1996 | Incorporation (9 pages) |